Name: | AMERICAN PRIDE REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 1999 (25 years ago) |
Entity Number: | 2423149 |
ZIP code: | 11520 |
County: | Nassau |
Place of Formation: | New York |
Address: | 33 GUY LOMBARDO AVE, FREEPORT, NY, United States, 11520 |
Principal Address: | 1003 CHURCH ST, BALDWIN, NY, United States, 11510 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK SILVERMAN ESQ | DOS Process Agent | 33 GUY LOMBARDO AVE, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
SALVATORE BURRUANO | Chief Executive Officer | 176 SPORTSMAN AVE, FREEPORT, NY, United States, 11520 |
Number | Type | End date |
---|---|---|
10311205872 | CORPORATE BROKER | 2025-11-17 |
10991220770 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-26 | 2005-11-17 | Address | 365 S BAYVIEW AVE / #203, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office) |
2001-09-05 | 2003-09-26 | Address | 700 S. BAYVIEW AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2001-09-05 | 2003-09-26 | Address | 700 S. BAYVIEW AVE, FREEPOT, NY, 11520, USA (Type of address: Principal Executive Office) |
1999-09-28 | 2005-11-17 | Address | 72 GUY LOMBARDO AVE, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130926002076 | 2013-09-26 | BIENNIAL STATEMENT | 2013-09-01 |
110921002523 | 2011-09-21 | BIENNIAL STATEMENT | 2011-09-01 |
090923002386 | 2009-09-23 | BIENNIAL STATEMENT | 2009-09-01 |
070926002216 | 2007-09-26 | BIENNIAL STATEMENT | 2007-09-01 |
051117002818 | 2005-11-17 | BIENNIAL STATEMENT | 2005-09-01 |
030926002590 | 2003-09-26 | BIENNIAL STATEMENT | 2003-09-01 |
010905002487 | 2001-09-05 | BIENNIAL STATEMENT | 2001-09-01 |
990928000498 | 1999-09-28 | CERTIFICATE OF INCORPORATION | 1999-09-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1930557704 | 2020-05-01 | 0235 | PPP | 1003 CHURCH ST, BALDWIN, NY, 11510 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 13 Mar 2025
Sources: New York Secretary of State